ATOM NETWORK LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-04-24 with updates

View Document

25/06/2525 June 2025 NewChange of details for Mr Joshua Warren Middleton as a person with significant control on 2025-03-25

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

02/08/232 August 2023 Registered office address changed from First Floor, 3 College Place Southampton SO15 2FB England to Suite 12, Fairways House Mount Pleasant Road Southampton SO14 0QB on 2023-08-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-11 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR GARY CAMPBELL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN JANAWAY

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR GARY FRANCIS JOHN LUKE CAMPBELL

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR DEAN MARK JANAWAY

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MISS KATHERINE HANNAH MILLAR

View Document

19/07/1719 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company